Company NameMediadate Limited
Company StatusDissolved
Company Number03827823
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Collin William Wormald
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(1 month after company formation)
Appointment Duration4 years, 2 months (closed 18 November 2003)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dean House Barn
Dean House Lane
Stainland
West Yorkshire
HX4 9LG
Secretary NameMr Michael Simon Oller
NationalityBritish
StatusClosed
Appointed17 September 1999(1 month after company formation)
Appointment Duration4 years, 2 months (closed 18 November 2003)
RoleRetail
Country of ResidenceEngland
Correspondence AddressHole Bottom Farm
Thornhill Beck Lane Clifton
Brighouse
West Yorkshire
HD6 4JQ
Director NameMr Michael Simon Oller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 1999)
RoleRetail
Country of ResidenceEngland
Correspondence AddressHole Bottom Farm
Thornhill Beck Lane Clifton
Brighouse
West Yorkshire
HD6 4JQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressAshley House
415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£714
Current Liabilities£714

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
6 November 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (3 pages)
17 September 2001Return made up to 18/08/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
17 October 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Registered office changed on 09/08/00 from: 2ND floor portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
10 November 1999Director resigned (1 page)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (2 pages)
24 September 1999Registered office changed on 24/09/99 from: st jamess buildings 79 oxford street manchester M1 6FR (1 page)
24 September 1999New director appointed (2 pages)
18 August 1999Incorporation (10 pages)